Search icon

LA FINA BAKERY CORP.

Company Details

Name: LA FINA BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2002 (23 years ago)
Date of dissolution: 03 Nov 2017
Entity Number: 2807841
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-08 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-08 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JUAN A LEON Chief Executive Officer 62-08 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2002-09-04 2004-10-18 Address 37-37 88TH STREET APT. D 7, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171103000368 2017-11-03 CERTIFICATE OF DISSOLUTION 2017-11-03
080828003397 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060830002572 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041018002408 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020904000433 2002-09-04 CERTIFICATE OF INCORPORATION 2002-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1584610 OL VIO INVOICED 2014-02-06 125 OL - Other Violation
1584611 WM VIO INVOICED 2014-02-06 225 WM - W&M Violation
205798 OL VIO INVOICED 2013-08-16 250 OL - Other Violation
223230 WH VIO INVOICED 2013-08-16 100 WH - W&M Hearable Violation
270111 CNV_SI INVOICED 2004-07-27 20 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State